AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 13th Apr 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 13th Apr 2023 secretary's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor South 101 New Cavendish Street London W1W 6XH England on Tue, 4th Apr 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB United Kingdom on Mon, 3rd Apr 2023 to First Floor South 101 New Cavendish Street London W1W 6XH
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on Tue, 14th Mar 2023 to 64 New Cavendish Street London W1G 8TB
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 14th Mar 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 14th Mar 2023 secretary's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st May 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st May 2019
filed on: 22nd, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Apr 2018
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1.00 GBP
capital
|
|
CH01 |
On Mon, 9th Mar 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 9th Mar 2015 secretary's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 9th Mar 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 9 Newburgh Street London W1F 7RL on Mon, 16th Mar 2015 to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Tue, 13th May 2014. Old Address: 8 Queen Street London London W1J 5PD United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 7th Jun 2013: 1 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 7th Mar 2013
filed on: 7th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, July 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(25 pages)
|